Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 April 2012) |
Role | Company Director |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Peter Pearson Hague |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Durbrooks Horsley Gate Lane Holmesfield Sheffield South Yorkshire S18 5WD |
Director Name | Roger Pearson Hague |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 1998) |
Role | Chairman |
Correspondence Address | Brown Hills Farm Brown Hills Lane Fulwood Sheffield South Yorkshire S10 4PE |
Director Name | Jose Hague |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Durbrooks Horsley Gate Lane Holmesfield Sheffield South Yorkshire S18 5WD |
Director Name | Mr Ralph Fowler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skiers View Meadowfield Drive Hoyland Barnsley South Yorkshire S74 0QE |
Director Name | Terrence Biggin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 27 The Grove Loxley Sheffield South Yorkshire S6 6RE |
Director Name | Michael Geoffrey Barker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1992) |
Role | Cost & Management Accountant |
Correspondence Address | 115 Bawtry Road Wickersley Rotherham South Yorkshire S66 0BL |
Secretary Name | Michael Geoffrey Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 115 Bawtry Road Wickersley Rotherham South Yorkshire S66 0BL |
Secretary Name | Roger Pearson Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Brown Hills Farm Brown Hills Lane Fulwood Sheffield South Yorkshire S10 4PE |
Director Name | John Neville Townend |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 14 Meadowfield Drive Hoyland Barnsley South Yorkshire S74 0QE |
Secretary Name | Michelle Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 12 Sparrowbusk Close Barlborough Chesterfield Derbyshire S43 4UT |
Director Name | Michelle Riley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 12 Sparrowbusk Close Barlborough Chesterfield Derbyshire S43 4UT |
Director Name | Sydney Ainsworth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Engineer |
Correspondence Address | Highway Derwent Lane Hathersage Hope Valley Sheffield Derbyshire S32 1AS |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mandy Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | The Old School House Hopton Hall Lane Mirfield West Yorkshire WF14 8HP |
Secretary Name | Michael Andrew Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 9 Garth Way Dronfield Derbyshire S18 1RL |
Director Name | Mr Philip David Kirkham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2006) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | Lime Spinney Somersall Close Somersall Chesterfield Derbyshire S40 3SG |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Secretary Name | Mr Richard Nicholas Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(22 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Registered Address | Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £48,000 |
Net Worth | £589,000 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
2 January 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 January 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
10 October 2011 | Appointment of a voluntary liquidator (2 pages) |
10 October 2011 | Appointment of a voluntary liquidator (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Declaration of solvency (4 pages) |
10 October 2011 | Declaration of solvency (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Director's details changed for Peter Simon Bland on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Peter Simon Bland on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
8 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
8 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
19 November 2010 | Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH on 19 November 2010 (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for James Thomas Hart on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Simon Bland on 30 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for James Thomas Hart on 30 March 2010 (1 page) |
14 April 2010 | Director's details changed for Peter Simon Bland on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Thomas Hart on 30 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for James Thomas Hart on 30 March 2010 (1 page) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 June 2008 | Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
4 June 2007 | Return made up to 30/03/07; no change of members (7 pages) |
4 June 2007 | Return made up to 30/03/07; no change of members (7 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
21 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
2 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
2 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members
|
5 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 16/04/03; full list of members; amend (8 pages) |
16 October 2003 | Return made up to 16/04/03; full list of members; amend (8 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
28 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
28 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
23 May 2003 | Director's particulars changed (2 pages) |
23 May 2003 | Director's particulars changed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
29 July 2002 | Return made up to 16/04/02; full list of members (7 pages) |
29 July 2002 | Return made up to 16/04/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (21 pages) |
21 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
21 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: wyvern steel works 290 penistone road sheffield south yorkshire S6 2FS (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: wyvern steel works 290 penistone road sheffield south yorkshire S6 2FS (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
28 April 2000 | Return made up to 16/04/00; full list of members
|
28 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (22 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (22 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
23 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 16/04/99; full list of members
|
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (19 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (19 pages) |
24 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
24 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
2 September 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
2 September 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members
|
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Secretary's particulars changed (1 page) |
27 March 1997 | Secretary's particulars changed (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: wyvern steel works 290 penistone road sheffield S6 2FS (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: wyvern steel works 290 penistone road sheffield S6 2FS (1 page) |
23 July 1996 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
23 July 1996 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Return made up to 16/04/96; no change of members
|
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Return made up to 16/04/96; no change of members (10 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
7 July 1995 | Accounts for a medium company made up to 30 April 1995 (22 pages) |
7 July 1995 | Accounts for a medium company made up to 30 April 1995 (22 pages) |
14 June 1995 | Return made up to 16/04/95; no change of members
|
14 June 1995 | Return made up to 16/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |